Speirs Wharf Developments Ltd.

General information

Name:

Speirs Wharf Developments Limited.

Office Address:

Building 1 9 Haymarket Square EH3 8RY Edinburgh

Number: SC318649

Incorporation date: 2007-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC318649 is a reg. no. of Speirs Wharf Developments Ltd.. This company was registered as a Private Limited Company on March 15, 2007. This company has been operating on the British market for the last seventeen years. This company can be reached at Building 1 9 Haymarket Square in Edinburgh. The post code assigned to this address is EH3 8RY. The enterprise's principal business activity number is 41201 which stands for Construction of commercial buildings. Speirs Wharf Developments Limited. released its latest accounts for the period up to 2022-03-31. Its latest confirmation statement was released on 2023-03-15.

Michael S. is this firm's individual managing director, who was assigned this position in 2022 in July. For one year Alan S., had been fulfilling assigned duties for this company until the resignation on July 26, 2022. Furthermore another director, specifically Edwin R. resigned in 2021.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 26 July 2022

Latest update: 18 January 2024

People with significant control

The companies that control this firm are: Hoxton Speirs Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Welbeck Street, W1G 9XN and was registered as a PSC under the registration number Oc432558.

Hoxton Speirs Llp
Address: 49 Welbeck Street, London, W1G 9XN, England
Legal authority English
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House Uk
Registration number Oc432558
Notified on 26 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan S.
Notified on 1 June 2021
Ceased on 26 July 2022
Nature of control:
1/2 or less of shares
Alan S.
Notified on 1 June 2021
Ceased on 26 July 2022
Nature of control:
1/2 or less of shares
Alan S.
Notified on 7 April 2016
Ceased on 1 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 July 2014
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 May 2013
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

25 Eagle Street Craighall Business Park

Post code:

G4 9XA

City / Town:

Glasgow

HQ address,
2013

Address:

25 Eagle Street Craighall Business Park

Post code:

G4 9XA

City / Town:

Glasgow

HQ address,
2014

Address:

25 Eagle Street Craighall Business Park

Post code:

G4 9XA

City / Town:

Glasgow

Accountant/Auditor,
2014 - 2012

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
17
Company Age